About

Registered Number: 02249156
Date of Incorporation: 28/04/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT

 

Keith Stout & Company Ltd was registered on 28 April 1988 and are based in Wickford, Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 19 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
AA - Annual Accounts 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 30 July 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 16 July 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 12 July 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 15 July 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 22 July 1992
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
RESOLUTIONS - N/A 17 July 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
288 - N/A 11 May 1988
288 - N/A 11 May 1988
NEWINC - New incorporation documents 28 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.